MANGALORE MANAGEMENT LIMITED

The Old Surgery The Old Surgery, Llandrindod Wells, LD1 5EY, Powys
StatusACTIVE
Company No.05345453
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MANGALORE MANAGEMENT LIMITED is an active private limited company with number 05345453. It was incorporated 19 years, 4 months, 2 days ago, on 28 January 2005. The company address is The Old Surgery The Old Surgery, Llandrindod Wells, LD1 5EY, Powys.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-05

Officer name: Mr Joseph Edward Kiteley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-05

Officer name: Dawn Patricia Robins

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-11

Officer name: Mr Sean Pugh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Pugh

Appointment date: 2022-03-11

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Margaret Bruce

Change date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-11

Officer name: Samantha Jane Potts

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peter Barrett

Termination date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Julia Susan Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Samantha Jane Potts

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ezme Jamie Raine Riley

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Fiona Margaret Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Delonnette

Appointment date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Susan Elizabeth Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mrs Julia Susan Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peter Barrett

Appointment date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Harrison

Termination date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2021

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Jane Potts

Appointment date: 2020-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2021

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-17

Officer name: Susan Elizabeth Davies

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mrs Dawn Patricia Robins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Dawn Pye

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Samantha Jane Potts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Patricia Anne Craven

Documents

View document PDF

Legacy

Date: 15 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2019

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Ms Dawn Pye

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Carolyn Ruth Hall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Hall

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Miriam Frances Hall

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elizabeth Davies

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Derek Graham

Termination date: 2018-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Derek Graham

Termination date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Jane Williams

Termination date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Miriam Frances Hall

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Craven

Appointment date: 2015-04-22

Documents

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phillip Derek Graham

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Yates

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Derek Graham

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Rees

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Yates

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jane Williams

Change date: 2011-02-18

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Griffiths

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Douglas Yates

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Jane Williams

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Terry Rees

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Anne Harrison

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Griffiths

Change date: 2010-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 17/03/06 from: flat 2 mangalore, spa road east, llandrindod wells, powys LD1 5SE

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANN SACKS TILE AND STONE, INC.

444 HIGHLAND DRIVE MS 005,KOHLER,

Number:FC029651
Status:ACTIVE
Category:Other company type

HAYLEY, FELINE RVN LTD

25 EDINBURGH DRIVE,ST IVES,PE27 3DA

Number:11128803
Status:ACTIVE
Category:Private Limited Company

HITCHCOCK ARCHITECTS LTD

18 THE AVENUE,SUNBURY-ON-THAMES,TW16 5ES

Number:09522657
Status:ACTIVE
Category:Private Limited Company

KEYGATE MOTORS LIMITED

OAK BARN BENOVER ROAD,MAIDSTONE,ME18 6AX

Number:01217903
Status:ACTIVE
Category:Private Limited Company

NIKITA FASHION LIMITED

14 NORMANTON ROAD,LEICESTERSHIRE,LE5 5JD

Number:04044810
Status:ACTIVE
Category:Private Limited Company

SHARD RIVERSIDE LIMITED

BECKETT HOUSE,POULTON LE FYLDE,FY6 8JX

Number:07238532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source